Background WavePink WaveYellow Wave

GTNS U.K. LIMITED (12924582)

GTNS U.K. LIMITED (12924582) is an active UK company. incorporated on 2 October 2020. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. GTNS U.K. LIMITED has been registered for 5 years.

Company Number
12924582
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
Bucklebury Lodge, Reading, RG7 6PB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTNS U.K. LIMITED

GTNS U.K. LIMITED is an active company incorporated on 2 October 2020 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GTNS U.K. LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12924582

LTD Company

Age

5 Years

Incorporated 2 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Bucklebury Lodge Chapel Row Reading, RG7 6PB,

Previous Addresses

110 Bishopsgate 17/F London EC2N 4AY England
From: 28 February 2023To: 9 August 2024
Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 8 March 2021To: 28 February 2023
122 Level 30, the Leadenhall Building 12 Leadenhall Street London EC3V 4AB England
From: 3 March 2021To: 8 March 2021
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 2 October 2020To: 3 March 2021
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 20
New Owner
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Funding Round
Aug 21
Loan Cleared
Apr 22
Director Left
Jan 23
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2020
NEWINCIncorporation